Company NameCake Distribution Limited
DirectorsEdward Ryan Galton and Catriona Louise Seddon
Company StatusActive
Company Number05747277
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59133Television programme distribution activities

Directors

Director NameMr Edward Ryan Galton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2010(4 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 53 Frith Street
London
W1D 4SN
Director NameMs Catriona Louise Seddon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(15 years after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 53 Frith Street
London
W1D 4SN
Director NameGenevieve Susan Dexter
Date of BirthJune 1964 (Born 59 years ago)
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleConsultant
Correspondence Address35 Doverfield Road
London
SW2 5NE
Director NameTom Van Waveren
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleManaging Director
Correspondence AddressVan Der Helstlaan 48
1212 Ce Hilversum
Netherlands
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusResigned
Appointed14 June 2006(2 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Director NameTom Diederik Van Waveren
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed04 September 2007(1 year, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 March 2021)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address5th Floor 76 Charlotte Street
London
W1T 4QS
Secretary NameGenevieve Susan Dexter
Date of BirthJune 1964 (Born 59 years ago)
StatusResigned
Appointed06 March 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2010)
RoleCompany Director
Correspondence Address35 Doverfield Road
London
SW2 5NE
Secretary NameGenevieve Susan Dexter
StatusResigned
Appointed06 March 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2010)
RoleCompany Director
Correspondence Address35 Doverfield Road
London
SW2 5NE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecakeentertainment.com
Email address[email protected]
Telephone020 73073230
Telephone regionLondon

Location

Registered Address3rd Floor 53 Frith Street
London
W1D 4SN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Cake Entertainment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,630,713
Gross Profit£1,573,988
Net Worth£512,449
Cash£751,377
Current Liabilities£4,035,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

3 November 2015Delivered on: 11 November 2015
Persons entitled: Ingenious Media Finance Limited

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 20 December 2014
Persons entitled: Erewash Productions Limited

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 15 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 October 2013Delivered on: 23 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 August 2011Delivered on: 25 August 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
6 January 2011Delivered on: 8 January 2011
Persons entitled: Fresh Tv Distribution Inc

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit meaning all monies from time to time standing to the credit of the security account together with all other rights and benefits accruing see image for full details.
Outstanding
6 January 2011Delivered on: 8 January 2011
Persons entitled: Fresh Tv Distribution Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 August 2017Delivered on: 31 August 2017
Persons entitled: Tayox Tv Limited

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 21 July 2017
Persons entitled: Ingenious Project Finance Limited

Classification: A registered charge
Outstanding
22 December 2010Delivered on: 31 December 2010
Persons entitled: Fresh Tv Distribution Inc

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being all monies from time to time standing to the credit of the security account together with all other rights and benefits see image for full details.
Outstanding
9 April 2015Delivered on: 21 April 2015
Satisfied on: 2 October 2015
Persons entitled: Ingenious Project Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

10 January 2024Accounts for a small company made up to 31 March 2023 (7 pages)
3 April 2023Change of details for Cake Entertainment Limited as a person with significant control on 10 December 2022 (2 pages)
3 April 2023Register inspection address has been changed from 64 New Cavendish Street London W1G 8TB England to 64 New Cavendish Street London W1G 8TB (1 page)
3 April 2023Register(s) moved to registered office address Fourth Floor, 50 Marshall Street London W1F 9BQ (1 page)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 31 March 2021 (8 pages)
19 January 2022Registered office address changed from 5th Floor 76 Charlotte Street London W1T 4QS United Kingdom to Fourth Floor, 50 Marshall Street London W1F 9BQ on 19 January 2022 (1 page)
13 September 2021Satisfaction of charge 3 in full (1 page)
14 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
7 April 2021Appointment of Ms Catriona Louise Seddon as a director on 6 April 2021 (2 pages)
12 March 2021Termination of appointment of Tom Diederik Van Waveren as a director on 8 March 2021 (1 page)
30 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
12 August 2020Part of the property or undertaking has been released from charge 4 (2 pages)
14 April 2020Confirmation statement made on 2 April 2020 with updates (3 pages)
26 February 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
3 October 2019Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 64 New Cavendish Street London W1G 8TB (1 page)
27 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
17 June 2019Part of the property or undertaking has been released from charge 057472770009 (1 page)
11 June 2019Satisfaction of charge 2 in full (1 page)
11 June 2019Part of the property or undertaking has been released from charge 057472770011 (1 page)
11 June 2019Satisfaction of charge 1 in full (1 page)
12 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
1 March 2019Satisfaction of charge 057472770010 in full (1 page)
20 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
16 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
11 May 2018Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 5th Floor 76 Charlotte Street London W1T 4QS on 11 May 2018 (1 page)
14 March 2018Registered office address changed from 76 Charlotte Street 5th Floor London W1T 4QS to 64 New Cavendish Street London W1G 8TB on 14 March 2018 (1 page)
8 December 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 December 2017Accounts for a small company made up to 31 December 2016 (12 pages)
31 August 2017Registration of charge 057472770011, created on 25 August 2017 (25 pages)
31 August 2017Registration of charge 057472770011, created on 25 August 2017 (25 pages)
24 July 2017Satisfaction of charge 057472770008 in full (1 page)
24 July 2017Satisfaction of charge 057472770008 in full (1 page)
21 July 2017Registration of charge 057472770010, created on 19 July 2017 (21 pages)
21 July 2017Registration of charge 057472770010, created on 19 July 2017 (21 pages)
17 July 2017Director's details changed for Edward Ryan Galton on 3 April 2016 (2 pages)
17 July 2017Director's details changed for Tom Diederik Van Waveren on 3 April 2016 (2 pages)
17 July 2017Director's details changed for Edward Ryan Galton on 3 April 2016 (2 pages)
17 July 2017Director's details changed for Tom Diederik Van Waveren on 3 April 2016 (2 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 December 2016Satisfaction of charge 057472770005 in full (4 pages)
10 December 2016Satisfaction of charge 057472770005 in full (4 pages)
10 December 2016Satisfaction of charge 057472770006 in full (4 pages)
10 December 2016Satisfaction of charge 057472770006 in full (4 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
6 April 2016Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
6 April 2016Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
5 April 2016Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(3 pages)
5 April 2016Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(3 pages)
11 November 2015Registration of charge 057472770009, created on 3 November 2015 (25 pages)
11 November 2015Registration of charge 057472770009, created on 3 November 2015 (25 pages)
11 November 2015Registration of charge 057472770009, created on 3 November 2015 (25 pages)
2 October 2015Satisfaction of charge 057472770008 in full (4 pages)
2 October 2015Satisfaction of charge 057472770008 in full (4 pages)
1 October 2015Full accounts made up to 31 December 2014 (20 pages)
1 October 2015Full accounts made up to 31 December 2014 (20 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
6 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(3 pages)
6 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(3 pages)
6 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(3 pages)
21 April 2015Registration of charge 057472770008, created on 9 April 2015 (25 pages)
21 April 2015Registration of charge 057472770008, created on 9 April 2015 (25 pages)
21 April 2015Registration of charge 057472770008, created on 9 April 2015 (25 pages)
20 December 2014Registration of charge 057472770007, created on 18 December 2014 (29 pages)
20 December 2014Registration of charge 057472770007, created on 18 December 2014 (29 pages)
19 December 2014Part of the property or undertaking has been released from charge 3 (2 pages)
19 December 2014Part of the property or undertaking has been released from charge 3 (2 pages)
19 December 2014Part of the property or undertaking has been released from charge 1 (2 pages)
19 December 2014Part of the property or undertaking has been released from charge 1 (2 pages)
19 December 2014Part of the property or undertaking has been released from charge 2 (2 pages)
19 December 2014Part of the property or undertaking has been released from charge 2 (2 pages)
18 December 2014Part of the property or undertaking has been released from charge 2 (2 pages)
18 December 2014Part of the property or undertaking has been released from charge 1 (2 pages)
18 December 2014Part of the property or undertaking has been released from charge 057472770006 (1 page)
18 December 2014Part of the property or undertaking has been released from charge 057472770005 (1 page)
18 December 2014Part of the property or undertaking has been released from charge 057472770006 (1 page)
18 December 2014Part of the property or undertaking has been released from charge 4 (2 pages)
18 December 2014Part of the property or undertaking has been released from charge 2 (2 pages)
18 December 2014Part of the property or undertaking has been released from charge 057472770005 (1 page)
18 December 2014Part of the property or undertaking has been released from charge 1 (2 pages)
18 December 2014Part of the property or undertaking has been released from charge 3 (2 pages)
18 December 2014Part of the property or undertaking has been released from charge 4 (2 pages)
18 December 2014Part of the property or undertaking has been released from charge 3 (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (19 pages)
2 September 2014Full accounts made up to 31 December 2013 (19 pages)
15 August 2014Registration of charge 057472770006, created on 6 August 2014 (20 pages)
15 August 2014Registration of charge 057472770006, created on 6 August 2014 (20 pages)
15 August 2014Registration of charge 057472770006, created on 6 August 2014 (20 pages)
23 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(3 pages)
23 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(3 pages)
23 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(3 pages)
20 June 2014Director's details changed (2 pages)
20 June 2014Registered office address changed from 76 Charlotte Street London W1T 4QS on 20 June 2014 (1 page)
20 June 2014Director's details changed (2 pages)
20 June 2014Registered office address changed from 76 Charlotte Street London W1T 4QS on 20 June 2014 (1 page)
20 June 2014Director's details changed (2 pages)
20 June 2014Director's details changed (2 pages)
23 October 2013Registration of charge 057472770005 (21 pages)
23 October 2013Registration of charge 057472770005 (21 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Tom Van Waveren on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Tom Van Waveren on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Tom Van Waveren on 2 April 2013 (2 pages)
25 February 2013Registered office address changed from Willott Kingston Smith 141 Wardour Street London W1F 0UT on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Willott Kingston Smith 141 Wardour Street London W1F 0UT on 25 February 2013 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
4 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Appointment of Edward Ryan Galton as a director (3 pages)
22 September 2010Appointment of Edward Ryan Galton as a director (3 pages)
8 September 2010Termination of appointment of Genevieve Dexter as a secretary (2 pages)
8 September 2010Termination of appointment of Genevieve Dexter as a director (2 pages)
8 September 2010Termination of appointment of Genevieve Dexter as a secretary (2 pages)
8 September 2010Termination of appointment of Genevieve Dexter as a director (2 pages)
14 July 2010Compulsory strike-off action has been discontinued (2 pages)
14 July 2010Compulsory strike-off action has been discontinued (2 pages)
13 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 17/03/09; full list of members (3 pages)
27 May 2009Return made up to 17/03/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Registered office changed on 27/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (2 pages)
27 August 2008Registered office changed on 27/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (2 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
20 March 2008Secretary appointed genevieve susan dexter (1 page)
20 March 2008Secretary appointed genevieve susan dexter (1 page)
6 March 2008Appointment terminated secretary margaret corcoran (1 page)
6 March 2008Appointment terminated secretary margaret corcoran (1 page)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
5 April 2007Return made up to 17/03/07; full list of members (3 pages)
5 April 2007Return made up to 17/03/07; full list of members (3 pages)
5 April 2007Registered office changed on 05/04/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
5 April 2007Registered office changed on 05/04/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New secretary appointed (1 page)
4 April 2006New secretary appointed;new director appointed (3 pages)
4 April 2006Ad 29/03/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed;new director appointed (3 pages)
4 April 2006Ad 29/03/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 April 2006New director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
17 March 2006Incorporation (16 pages)
17 March 2006Incorporation (16 pages)